Company Name9 Months Limited
DirectorTasneem Ramji
Company StatusActive
Company Number03920143
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Tasneem Ramji
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleChild Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Secretary NameMr Fatehali Gulamhussein Ramji
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Lincoln Avenue
Wimbledon
London
SW19 5JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website9monthsnursery.com

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Tasneem Ramji
100.00%
Ordinary

Financials

Year2014
Net Worth£260,025
Cash£68,850
Current Liabilities£292,208

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

2 July 2012Delivered on: 7 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery a specific equitable charge over all freehold & leasehold properties &/or the proceeds of sale thereof, fixed & floating charges over undertaking and all property and assets present & future including goodwill, book debts & the benefit of any licences by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Fatehali Gulamhussein Ramji as a secretary on 12 August 2022 (1 page)
28 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
14 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 March 2021Director's details changed for Ms Tasneem Ramji on 17 March 2013 (2 pages)
3 February 2021Registered office address changed from 1 Landor Road London SW9 9RX England to Fairman Harris 1 Landor Road London SW9 9RX on 3 February 2021 (1 page)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
7 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
28 November 2017Change of details for Ms Tasneem Ramji as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Change of details for Ms Tasneem Ramji as a person with significant control on 28 November 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
15 February 2010Director's details changed for Tasneem Ramji on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Tasneem Ramji on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Tasneem Ramji on 1 October 2009 (2 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 March 2007Return made up to 04/02/07; full list of members (6 pages)
21 March 2007Return made up to 04/02/07; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
10 March 2006Return made up to 04/02/06; full list of members (6 pages)
10 March 2006Return made up to 04/02/06; full list of members (6 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 March 2005Return made up to 04/02/05; full list of members (6 pages)
22 March 2005Return made up to 04/02/05; full list of members (6 pages)
18 August 2004Registered office changed on 18/08/04 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page)
18 August 2004Registered office changed on 18/08/04 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page)
24 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
24 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
17 February 2004Return made up to 04/02/04; full list of members (6 pages)
17 February 2004Return made up to 04/02/04; full list of members (6 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
14 February 2003Return made up to 04/02/03; full list of members (6 pages)
14 February 2003Return made up to 04/02/03; full list of members (6 pages)
19 September 2002Registered office changed on 19/09/02 from: 300 kingston road london SW20 8LX (1 page)
19 September 2002Registered office changed on 19/09/02 from: 300 kingston road london SW20 8LX (1 page)
1 August 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
1 August 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
29 March 2001Return made up to 04/02/01; full list of members (6 pages)
29 March 2001Return made up to 04/02/01; full list of members (6 pages)
2 August 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
2 August 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
2 August 2000Registered office changed on 02/08/00 from: 30 the grove isleworth middlesex TW7 4JU (1 page)
2 August 2000Registered office changed on 02/08/00 from: 30 the grove isleworth middlesex TW7 4JU (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
4 February 2000Incorporation (17 pages)
4 February 2000Incorporation (17 pages)